Search icon

MCRAE ENTERPRISES, INC.

Headquarter

Company Details

Entity Name: MCRAE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Sep 2008 (16 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P08000082243
FEI/EIN Number 263308398
Address: 135 Country Center Dr, Suite F, Pagosa Springs, CO, 81147, US
Mail Address: 135 Country Center Dr, Suite F, Pagosa Springs, CO, 81147, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MCRAE ENTERPRISES, INC., COLORADO 20191805774 COLORADO

Agent

Name Role Address
COLOMBEY MARTINE P Agent 135 Country Center Dr, Pagosa Springs, FL, 81147

President

Name Role Address
McRae Shawn C President 135 Country Center Dr, Pagosa Springs, CO, 81147

Vice President

Name Role Address
McRae Eric O Vice President 135 Country Center Dr, Pagosa Springs, CO, 81147

Treasurer

Name Role Address
McRae Eric O Treasurer 135 Country Center Dr, Pagosa Springs, CO, 81147

Secretary

Name Role Address
McRae Shawn C Secretary 135 Country Center Dr, Pagosa Springs, CO, 81147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000041151 A/R CONSTRUCTION EXPIRED 2010-05-10 2015-12-31 No data 5345 HOLOPAW RD., SAINT CLOUD,, FL, 34773
G08252900481 MCRAE ENTERPRISES, INC. EXPIRED 2008-09-08 2013-12-31 No data 5345 HOLOPAW ROAD, ST. CLOUD, FL, 34773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 135 Country Center Dr, Suite F, #274, Pagosa Springs, CO 81147 No data
CHANGE OF MAILING ADDRESS 2021-04-24 135 Country Center Dr, Suite F, #274, Pagosa Springs, CO 81147 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 135 Country Center Dr, Suite F, #274, Pagosa Springs, FL 81147 No data

Documents

Name Date
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-08-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State